AGFA MATERIALS (UK) LIMITED

Register to unlock more data on OkredoRegister

AGFA MATERIALS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03908927

Incorporation date

17/01/2000

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2000)
dot icon19/09/2014
Final Gazette dissolved following liquidation
dot icon19/06/2014
Return of final meeting in a members' voluntary winding up
dot icon02/10/2013
Registered office address changed from 11Th Floor Vantage West Great West Road Brentford Middlesex TW8 9AX on 2013-10-03
dot icon30/09/2013
Declaration of solvency
dot icon30/09/2013
Appointment of a voluntary liquidator
dot icon30/09/2013
Resolutions
dot icon05/06/2013
Appointment of Mr Joergen Vad as a director
dot icon24/04/2013
Termination of appointment of David Spencer as a director
dot icon04/03/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon21/03/2012
Appointment of Mr Jeremy Johnston as a secretary
dot icon21/03/2012
Termination of appointment of Albert Follens as a director
dot icon21/03/2012
Termination of appointment of Christoph Ansorge as a secretary
dot icon21/03/2012
Termination of appointment of Leo Alaerts as a director
dot icon21/03/2012
Termination of appointment of Christoph Ansorge as a director
dot icon02/03/2012
Compulsory strike-off action has been discontinued
dot icon28/02/2012
Full accounts made up to 2010-12-31
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon05/04/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Laurence Roberts as a director
dot icon04/02/2011
Compulsory strike-off action has been discontinued
dot icon02/02/2011
Full accounts made up to 2009-12-31
dot icon31/01/2011
Termination of appointment of Laurence Roberts as a director
dot icon31/01/2011
Appointment of Mr David John Spencer as a director
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon26/04/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon26/04/2010
Director's details changed for Jeremy Johnston on 2010-01-18
dot icon26/04/2010
Director's details changed for Albert Julien Follens on 2010-01-18
dot icon26/04/2010
Director's details changed for Leo Bernard Alaerts on 2010-01-18
dot icon26/04/2010
Director's details changed for Christoph Ansorge on 2010-01-18
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 18/01/09; full list of members
dot icon07/07/2009
Registered office changed on 08/07/2009 from pinewood studios pinewood road iver heath eastside complex rooms 585-585A buckinghamshire SL0 0NH
dot icon09/03/2009
Full accounts made up to 2007-12-31
dot icon12/02/2009
Return made up to 18/01/08; full list of members
dot icon21/12/2007
Full accounts made up to 2006-12-31
dot icon04/11/2007
Registered office changed on 05/11/07 from: eleventh floor vantage west great west road brentwood middlesex TW18 4NB
dot icon16/08/2007
Registered office changed on 17/08/07 from: 27 great west road brentford middlesex TW8 9AX
dot icon14/08/2007
New secretary appointed;new director appointed
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon01/08/2007
Secretary resigned
dot icon30/07/2007
Certificate of change of name
dot icon20/03/2007
Return made up to 18/01/07; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
Full accounts made up to 2004-12-31
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Secretary resigned;director resigned
dot icon02/03/2006
Return made up to 18/01/06; full list of members
dot icon16/02/2005
Return made up to 18/01/05; full list of members
dot icon09/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/02/2004
Return made up to 18/01/04; full list of members
dot icon16/12/2003
New director appointed
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Director resigned
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon25/01/2003
Return made up to 18/01/03; full list of members
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
Director's particulars changed
dot icon30/06/2002
New director appointed
dot icon16/06/2002
Auditor's resignation
dot icon22/04/2002
Director resigned
dot icon13/02/2002
Return made up to 18/01/02; full list of members
dot icon30/01/2002
New secretary appointed
dot icon07/01/2002
Secretary resigned;director resigned
dot icon02/01/2002
New director appointed
dot icon27/12/2001
New director appointed
dot icon25/10/2001
Registered office changed on 26/10/01 from: milburn hill road university of warwick science park coventry west midlands CV4 7HS
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon22/10/2001
Certificate of change of name
dot icon01/07/2001
Secretary resigned
dot icon01/07/2001
New secretary appointed;new director appointed
dot icon20/03/2001
New director appointed
dot icon29/01/2001
Return made up to 18/01/01; full list of members
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Director resigned
dot icon30/11/2000
Registered office changed on 01/12/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon21/06/2000
Ad 31/05/00--------- £ si 667779@1=667779 £ ic 1/667780
dot icon21/06/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon21/06/2000
Nc inc already adjusted 31/05/00
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon15/06/2000
Certificate of change of name
dot icon04/06/2000
New secretary appointed
dot icon04/06/2000
New director appointed
dot icon04/06/2000
Secretary resigned
dot icon04/06/2000
Director resigned
dot icon17/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Barry Christopher
Director
02/12/2001 - 30/03/2006
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/01/2000 - 29/05/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/01/2000 - 29/05/2000
43699
Day, Adrian Mckenzie
Director
29/05/2000 - 29/09/2000
1
Day, Adrian Mckenzie
Director
30/06/2001 - 30/12/2001
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGFA MATERIALS (UK) LIMITED

AGFA MATERIALS (UK) LIMITED is an(a) Dissolved company incorporated on 17/01/2000 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGFA MATERIALS (UK) LIMITED?

toggle

AGFA MATERIALS (UK) LIMITED is currently Dissolved. It was registered on 17/01/2000 and dissolved on 19/09/2014.

Where is AGFA MATERIALS (UK) LIMITED located?

toggle

AGFA MATERIALS (UK) LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does AGFA MATERIALS (UK) LIMITED do?

toggle

AGFA MATERIALS (UK) LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for AGFA MATERIALS (UK) LIMITED?

toggle

The latest filing was on 19/09/2014: Final Gazette dissolved following liquidation.